Search icon

MS AMLIN REINSURANCE MANAGERS, INC.

Company Details

Entity Name: MS AMLIN REINSURANCE MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Nov 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: F14000004650
FEI/EIN Number 990378132
Address: 295 Madison Ave, Suite 1401, New York, NY, 10017, US
Mail Address: 701 Brickell Ave, Suite 2150, Miami, FL, 33131, US
Place of Formation: NEW JERSEY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Goldie Charles President 295 Madison Ave, New York, NY, 10017

Director

Name Role Address
De Segonzac Louis Director 295 Madison Ave, New York, NY, 10017
Rizzo Francesco Director 295 Madison Ave, New York, NY, 10017
Amelio Maria Director 295 Madison Ave, New York, NY, 10017

Secretary

Name Role Address
Schwibs Nadin Secretary 295 Madison Ave, New York, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 295 Madison Ave, Suite 1401, New York, NY 10017 No data
CHANGE OF MAILING ADDRESS 2025-01-10 295 Madison Ave, Suite 1401, New York, NY 10017 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 295 Madison Ave, Suite 1401, New York, NY 10017 No data
CHANGE OF MAILING ADDRESS 2024-04-15 295 Madison Ave, Suite 1401, New York, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1201 Hays Street, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2016-03-11 MS AMLIN REINSURANCE MANAGERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State